Search icon

M & S GLOBAL SERVICE, CORP. - Florida Company Profile

Company Details

Entity Name: M & S GLOBAL SERVICE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & S GLOBAL SERVICE, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Oct 1999 (25 years ago)
Document Number: P99000091120
FEI/EIN Number 650957454

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 21160 NE 3RD AVE, NORTH MIAMI BEACH, FL, 33179
Mail Address: 21160 NE 3RD AVE, NORTH MIAMI BEACH, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ YVETTE President 21160 N.E 3RD AVE, NORTH MIAMI BEACH, FL, 33179
ORTIZ YVETTE Secretary 21160 N.E 3RD AVE, NORTH MIAMI BEACH, FL, 33179
ORTIZ YVETTE Director 21160 N.E 3RD AVE, NORTH MIAMI BEACH, FL, 33179
SIRULNIK ALEX D Agent 2199 PONCE DE LEON., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 2199 PONCE DE LEON., SUITE 301, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2011-04-28 SIRULNIK, ALEX D -
CHANGE OF PRINCIPAL ADDRESS 2003-04-14 21160 NE 3RD AVE, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2003-04-14 21160 NE 3RD AVE, NORTH MIAMI BEACH, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State